- Company Overview for AIRTIME REWARDS LIMITED (08731821)
- Filing history for AIRTIME REWARDS LIMITED (08731821)
- People for AIRTIME REWARDS LIMITED (08731821)
- More for AIRTIME REWARDS LIMITED (08731821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
27 Oct 2018 | PSC04 | Change of details for Mr Joshua Spear Graham as a person with significant control on 6 April 2016 | |
27 Oct 2018 | CH01 | Director's details changed for Mr Joshua Spear Graham on 27 October 2018 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
14 May 2018 | AD01 | Registered office address changed from Cotton House Queen Street Manchester M2 5HS England to 1st Floor, Eagle Buildings 62-68 Cross St Manchester M2 4JQ on 14 May 2018 | |
25 Apr 2018 | SH08 | Change of share class name or designation | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/10/2017 | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 October 2017
|
|
06 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 |
14/10/17 Statement of Capital gbp 358.003
|
|
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 May 2017 | AD01 | Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Cotton House Queen Street Manchester M2 5HS on 2 May 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
18 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Oct 2016 | CH01 | Director's details changed for Mr Adam Stuart Ward on 10 October 2016 | |
19 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
13 Feb 2016 | SH02 | Sub-division of shares on 20 January 2016 | |
11 Feb 2016 | SH08 | Change of share class name or designation | |
08 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
26 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Oct 2015 | CH03 | Secretary's details changed for Mr Adam Ward on 13 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Adam Stuart Ward on 13 October 2015 |